- Company Overview for AQUA FARMS LIMITED (10839821)
- Filing history for AQUA FARMS LIMITED (10839821)
- People for AQUA FARMS LIMITED (10839821)
- More for AQUA FARMS LIMITED (10839821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Richard Smith on 30 June 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
10 Jul 2023 | PSC01 | Notification of Christopher Smith as a person with significant control on 30 June 2023 | |
10 Jul 2023 | PSC04 | Change of details for Mr Richard Smith as a person with significant control on 30 June 2023 | |
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
23 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Oct 2021 | AP01 | Appointment of Mr Christopher Smith as a director on 5 October 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
17 Sep 2020 | AD01 | Registered office address changed from 44 st Helens Road 44 st Helens Road Swansea SA1 4BB United Kingdom to Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS on 17 September 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
27 Jul 2018 | CH01 | Director's details changed for Mr Richard Smith on 27 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from Suite 11 Penhurst House 352 -356 Battersea Park Road London SW11 3BY England to 44 st Helens Road 44 st Helens Road Swansea SA1 4BB on 27 July 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352 -356 Battersea Park Road London SW11 3BY on 17 January 2018 | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|